Advanced company searchLink opens in new window

ACORN2OAK INNOVATION SOLUTIONS LIMITED

Company number 06635265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
24 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 CH01 Director's details changed for Dr Christopher David Berg on 17 February 2014
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Apr 2014 AD01 Registered office address changed from 80 Heworth Road York North Yorkshie YO31 0AD United Kingdom on 16 April 2014
29 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
25 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Oct 2012 AD01 Registered office address changed from Kings Lodge Annexe Kings Lane Cookham Maidenhead Berkshire SL6 9AY United Kingdom on 3 October 2012
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Dr Christopher David Berg on 28 November 2011
04 Jul 2012 AD01 Registered office address changed from Kings Lodge Kings Lane Cookham Maidenhead Berkshire SL6 9AY United Kingdom on 4 July 2012
21 May 2012 AA Accounts for a dormant company made up to 31 July 2011
21 May 2012 AD01 Registered office address changed from 21 Butterly Road Stokenchurch High Wycombe Buckinghamshire HP14 3SG on 21 May 2012
26 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Dr Christopher David Berg on 1 July 2010
13 Apr 2010 TM02 Termination of appointment of Janet Berg as a secretary
13 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
09 Sep 2009 363a Return made up to 01/07/09; full list of members
01 Jul 2008 NEWINC Incorporation